✨ Company Notices
21 SEPTEMBER
THE NEW ZEALAND GAZETTE
2629
Model Aeronautical Association Inc. WIS. 1966/43, is hereby revoked in pursuance of section 28, subsection (3), of the Incorporated Societies Act 1908.
Dated at Wellington this 12th day of September 1978.
M. MANAWATU,
Assistant Registrar of Incorporated Societies.
4211
THE COMPANIES ACT 1955, SECTION 336 (3)
Notice is hereby given that at the expiration of 3 months from this date, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
Timber and Building Supplies Ltd. H.B. 1941/12.
Wairoa Cleaning Service Ltd. H.B. 1964/36.
Geof Winter Ltd. H.B. 1965/30.
T. & M. McIntyre Ltd. H.B. 1968/87.
Bruce Henderson (Waipawa) Ltd. H.B. 1972/228.
Fletcher’s Butchery (1973) Ltd. H.B. 1973/323.
Given under my hand at Napier this 12th day of September 1978.
R. ON HING, District Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (6)
Notice is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:
Norton Estates Ltd. W. 1960/826.
Wellington Floor Surfacing Co. Ltd. W. 1962/401.
Marton Agencies Ltd. W. 1965/1230.
Chemical Merchants Ltd. W. 1966/906.
Neal Koorcy Ltd. W. 1968/806.
Pitney Manufacturing (1972) Ltd. W. 1972/539.
Lake Finance Ltd. W. 1973/383.
Western Bay Agency and Investments Ltd. W. 1973/970.
General Finance (Bay of Plenty) Ltd. W. 1973/1116.
Beacon Marine Ltd. W. 1973/1294.
Hawkes Bay Credit Corporation Ltd. W. 1973/1303.
Pins and Needles Parlour (1973) Ltd. W. 1974/105.
The New Zealand Professional Appointments Bureau Ltd. W. 1974/261.
Loomans Family Finance Ltd. W. 1974/322.
M. J. and F. G. Downey Ltd. W. 1974/653.
Action Home Movies Ltd. W. 1974/799.
Fiona Fashions Ltd. W. 1974/1029.
Pollyanna Parlour Ltd. W. 1974/1302.
Carmel Wackrow Ltd. W. 1975/97.
Antique Replica Buckles Ltd. W. 1976/504.
L. W. and G. R. Rook Ltd. W. 1977/193.
Given under my hand at Wellington this 8th day of September 1978.
M. MANAWATU, Assistant Registrar of Companies
THE COMPANIES ACT 1955, SECTION 336 (3)
Notice is hereby given that at the expiration of 3 months from the date hereof, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register, and the companies dissolved:
H. H. Blanford Ltd. W. 1936/237.
Andrews Hotel Ltd. W. 1946/322.
Scott and Holladay (N.Z.) Ltd. W. 1946/351.
Findlays General Store Ltd. W. 1951/449.
Grayton Garments Ltd. W. 1954/281.
Arakura Transport Ltd. W. 1955/313.
Lyseum Building Ltd. W. 1965/1148.
David Locke Ltd. W. 1966/769.
Village Coffee Lounge Ltd. W. 1970/555.
Bryan McKay Ltd. W. 1970/1274.
Group Seven Ltd. W. 1971/517.
Brian Ronald Watts Ltd. W. 1971/1025.
P. Yikich Ltd. W. 1973/157.
W. S. and L. R. Masters Ltd. W. 1973/555.
Home and Commercial Heating Ltd. W. 1973/715.
Conroy and Son Ltd. W. 1973/787.
M. R. Smith Builders Ltd. W. 1973/1072.
L. D. J. Moffitt Ltd. W. 1973/1477.
Levin Motor Bodies (1973) Ltd. W. 1973/1791.
Abel Food Ltd. W. 1975/395.
Auto Quip Ltd. W. 1976/470.
Marrick Studios Ltd. W. 1976/1156.
Casagrande Takeaways Ltd. W. 1977/476.
Given under my hand at Wellington this 18th day of September 1978.
M. MANAWATU, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
Notice is hereby given that at the expiration of 3 months from this date the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
Jury’s Grocery Ltd. T. 1943/6.
Somerton Nelson (N.P.) Ltd. T. 1961/41.
Sheffield Engineering Ltd. T. 1976/114.
Given under my hand at New Plymouth this 14th day of September 1978.
S. C. PAVETT, District Registrar of Companies.
Land and Deeds Office, New Plymouth.
THE COMPANIES ACT 1955, SECTION 336 (3)
Notice is hereby given that at the expiration of 3 months from this date the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved:
South Waikato Manufacturers Ltd. HN. 1971/343.
M. J. and B. J. Savage Ltd. HN. 1972/59.
Lani’s Health and Beauty Clinic Ltd. HN. 1973/695.
Reliance Transport (Te Aroha) Ltd. HN. 1974/133.
C. A. Harding Ltd. HN. 1974/801.
Fred Curry Ltd. HN. 1978/324.
H. J. PATON, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Dennis Clarke Signs Limited” has changed its name to “Wayne Clarke Signs Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1971/159.
Dated at Napier this 4th day of September 1978.
J. C. FAGERLUND, Assistant Registrar of Companies.
4152
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Dave Jamson Upholstery Limited” has changed its name to “Dave Jameson Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1972/74.
Dated at Napier this 4th day of September 1978.
J. C. FAGERLUND, Assistant Registrar of Companies.
4151
CHANGE OF NAME OF COMPANY
Notice is hereby given that “R. J. Potts and Sons Limited” has changed its name to “J. J. Potts Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1965/104.
Dated at Napier this 13th day of September 1978.
J. C. FAGERLUND, Assistant Registrar of Companies.
4221
CHANGE OF NAME OF COMPANY
Notice is hereby given that “The Walters and Kohn Pharmacy Limited” has changed its name to “Kohn’s Pharmacy Limited”, and that the new name was this day entered on my Register in place of the former name. P.B. 1969/64.
Dated at Gisborne this 7th day of September 1978.
N. L. MANNING, Assistant Registrar of Companies.
4156
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 81
NZLII —
NZ Gazette 1978, No 81
✨ LLM interpretation of page content
🏛️ Revocation of Incorporated Societies Dissolution
🏛️ Governance & Central Administration12 September 1978
Incorporated Societies Act 1908, Revocation of Dissolution, Model Aeronautical Association Inc.
- M. Manawatu, Assistant Registrar of Incorporated Societies
🏭 Notice of Intent to Strike Off Companies
🏭 Trade, Customs & Industry12 September 1978
Companies Act 1955, Striking off Register, Napier
- R. On Hing, District Registrar of Companies
🏭 Notice of Companies Struck Off and Dissolved
🏭 Trade, Customs & Industry8 September 1978
Companies Act 1955, Striking off Register, Wellington
- M. Manawatu, Assistant Registrar of Companies
🏭 Notice of Intent to Strike Off Companies
🏭 Trade, Customs & Industry18 September 1978
Companies Act 1955, Striking off Register, Wellington
- M. Manawatu, Assistant Registrar of Companies
🏭 Notice of Intent to Strike Off Companies
🏭 Trade, Customs & Industry14 September 1978
Companies Act 1955, Striking off Register, New Plymouth
- S. C. Pavett, District Registrar of Companies
🏭 Notice of Intent to Strike Off Companies
🏭 Trade, Customs & IndustryCompanies Act 1955, Striking off Register
- H. J. Paton, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry4 September 1978
Change of Name, Dennis Clarke Signs Limited, Wayne Clarke Signs Limited, Napier
- J. C. Fagerlund, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry4 September 1978
Change of Name, Dave Jamson Upholstery Limited, Dave Jameson Limited, Napier
- J. C. Fagerlund, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry13 September 1978
Change of Name, R. J. Potts and Sons Limited, J. J. Potts Limited, Napier
- J. C. Fagerlund, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry7 September 1978
Change of Name, The Walters and Kohn Pharmacy Limited, Kohn's Pharmacy Limited, Gisborne
- N. L. Manning, Assistant Registrar of Companies